Search icon

CENTER FOR BEHAVIORAL HEALTHCARE, P.A. - Florida Company Profile

Company Details

Entity Name: CENTER FOR BEHAVIORAL HEALTHCARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR BEHAVIORAL HEALTHCARE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P99000000586
FEI/EIN Number 650886869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5683 Strand Court, SUITE 1, NAPLES, FL, 34110, US
Mail Address: P.O. Box 366651, Bonita Springs, FL, 34136, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPRZAK CHERYL President 5683 Strand Court, NAPLES, FL, 34110
KASPRZAK CHERYL Director 5683 Strand Court, NAPLES, FL, 34110
KASPRZAK CHERYL Agent 5683 Strand Court, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 5683 Strand Court, SUITE 1, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5683 Strand Court, SUITE 1, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 5683 Strand Court, SUITE 1, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070227208 2020-04-15 0455 PPP 3949 Evans Avenue, Suite 202, FORT MYERS, FL, 33901-9343
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-9343
Project Congressional District FL-19
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20612.94
Forgiveness Paid Date 2021-05-12
3909108307 2021-01-22 0455 PPS 5683 Strand Ct Ste 1, Naples, FL, 34110-3507
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-3507
Project Congressional District FL-19
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20519.61
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State